Entity Name: | WIND RAY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WIND RAY INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jan 2005 (20 years ago) |
Date of dissolution: | 19 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2019 (6 years ago) |
Document Number: | P05000012517 |
FEI/EIN Number |
830419195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 PARK AVE 8TH FLOOR, NEW YORK, NY, 10022 |
Mail Address: | 505 PARK AVE 8TH FLOOR, NEW YORK, NY, 10022 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
DIEZ MANUEL V | Director | 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022 |
DIEZ MANUEL V | President | 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022 |
HAZOURY AIDA N | Director | 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022 |
HAZOURY AIDA N | Treasurer | 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022 |
HAZOURY AIDA N | Secretary | 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-07 | 505 PARK AVE 8TH FLOOR, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2011-03-07 | 505 PARK AVE 8TH FLOOR, NEW YORK, NY 10022 | - |
CANCEL ADM DISS/REV | 2006-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000780191 | TERMINATED | 1000000728008 | COLUMBIA | 2016-11-30 | 2036-12-08 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000329606 | TERMINATED | 1000000591270 | LEON | 2014-03-06 | 2034-03-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
J14000048511 | TERMINATED | 1000000568718 | LEON | 2014-01-06 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000497967 | TERMINATED | 1000000446289 | LEON | 2013-02-18 | 2033-02-27 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Voluntary Dissolution | 2019-03-19 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State